Warning: file_put_contents(c/692c370aaa6902d05ffa557d5201746c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Camco 30 Limited, L1 5JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMCO 30 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camco 30 Limited. The company was founded 7 years ago and was given the registration number 10767995. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:CAMCO 30 LIMITED
Company Number:10767995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Old Haymarket, Liverpool, England, L1 6ER

Director25 May 2017Active
26 Old Haymarket, Liverpool, England, L1 6ER

Director25 May 2017Active
8 Connaught Crescent, Widnes, England, WA8 5AE

Director12 May 2017Active
116 Duke Street, Liverpool, England, L1 5JW

Director15 May 2017Active

People with Significant Control

Mr David Dickerson
Notified on:25 May 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:26 Old Haymarket, Liverpool, England, L1 6ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Gilkes
Notified on:25 May 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:26 Old Haymarket, Liverpool, England, L1 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip David Harrison
Notified on:15 May 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Leanne Cringle
Notified on:12 May 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:8 Connaught Crescent, Widnes, England, WA8 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Capital

Capital name of class of shares.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Change account reference date company previous shortened.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.